AA |
Dormant company accounts made up to February 28, 2023
filed on: 24th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 17, 2020 director's details were changed
filed on: 23rd, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 17, 2020 director's details were changed
filed on: 23rd, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 29, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL. Change occurred on December 21, 2015. Company's previous address: 141 Wardour Street London W1F 0UT.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
CH03 |
On December 16, 2015 secretary's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On December 16, 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 17, 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 26, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 17, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 29, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 18, 2011. Old Address: Salcombe House 25 Fore Street Seaton Devon EX12 2LE
filed on: 18th, November 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 4, 2011
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2010
| gazette
|
Free Download
(1 page)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2010
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2009
filed on: 18th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to February 25, 2009 - Annual return with full member list
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On February 25, 2009 Secretary appointed
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 25, 2009 Appointment terminated secretary
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 29, 2008
filed on: 12th, May 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to March 6, 2008 - Annual return with full member list
filed on: 6th, March 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/02/08 from: 2 bloomsbury street london WC1B 3ST
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/08 from: 2 bloomsbury street london WC1B 3ST
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
288a |
On March 14, 2007 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 14, 2007 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 13, 2007 New secretary appointed;new director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(3 pages)
|
288a |
On March 13, 2007 New secretary appointed;new director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(3 pages)
|
288b |
On March 5, 2007 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 5, 2007 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 5, 2007 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 5, 2007 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(17 pages)
|